Veronica Chernikova PESCUD

Total number of appointments 10, 6 active appointments

HOLISTIC ELECTRIC BEAUTY LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
23 December 2024
Nationality
British
Occupation
Company Director

SOLUTIONS PLAIN LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
16 January 2023
Nationality
British
Occupation
Company Director

PROJECT PLAIN LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
4 October 2022
Nationality
British
Occupation
Director

ND ASSETS LTD

Correspondence address
12 Ilkley Court, London, United Kingdom, N11 3GB
Role ACTIVE
director
Date of birth
September 1966
Appointed on
4 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N11 3GB £494,000

V&B TRADING LTD

Correspondence address
4385 10948705 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1966
Appointed on
6 September 2017
Nationality
British
Occupation
Company Director

NEW SNACKS LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 October 2011
Nationality
British
Occupation
Company Director

AVL REACH LIMITED

Correspondence address
International House 142 Cromwell Road, London, United Kingdom, SW7 4EF
Role RESIGNED
director
Date of birth
September 1966
Appointed on
7 May 2018
Resigned on
4 November 2020
Nationality
British
Occupation
Manager

Average house price in the postcode SW7 4EF £841,000

S E PROJECT MANAGEMENT LTD.

Correspondence address
International House 142 Cromwell Road, London, United Kingdom, SW7 4EF
Role RESIGNED
director
Date of birth
September 1966
Appointed on
26 February 2018
Resigned on
5 November 2020
Nationality
British
Occupation
Manager

Average house price in the postcode SW7 4EF £841,000

B.PRIME CAPITAL LIMITED

Correspondence address
International House 142 Cromwell Road, London, United Kingdom, SW7 4EF
Role RESIGNED
director
Date of birth
September 1966
Appointed on
26 February 2018
Resigned on
4 November 2020
Nationality
British
Occupation
Manager

Average house price in the postcode SW7 4EF £841,000

CRAFT RESIN ACADEMY LTD

Correspondence address
56 Galsworthy Road, London, England, NW2 2SH
Role RESIGNED
director
Date of birth
September 1966
Appointed on
15 April 2015
Resigned on
23 January 2016
Nationality
British
Occupation
Trading

Average house price in the postcode NW2 2SH £549,000